Richmond
TW9 2QE
Director Name | Peter Lincoln Holbrook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr John Brian Capstick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Devereux Lane London SW13 8DB |
Secretary Name | Janice Capstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 27 Devereux Lane London SW13 8DB |
Director Name | Daniel Joel Hazan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 36 Park View Road Ealing London W5 2JB |
Director Name | Mr Jonathan Ezra Hazan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leybourne Cottage Hascombe Godalming Surrey GU8 4JN |
Secretary Name | Jonathan Ezra Hazan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | Leybourne Cottage Hascombe Godalming Surrey GU8 4JN |
Director Name | Mr Gavin Crick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wimbledon Hill Road London SW19 7QW |
Director Name | Mr Dan George Taylor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 51 Wimbledon Hill Road London SW19 7QW |
Director Name | Philip James Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(25 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 51 Wimbledon Hill Road London SW19 7QW |
Director Name | Mr Duncan Richard Calam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Darren Michael Gates |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework 10 York Road Floor 12 London SE1 7ND |
Director Name | Mr Seyed Mortazavi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Website | www.datix.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89711971 |
Telephone region | London |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
249 at £1 | Datix (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,123,000 |
Net Worth | £24,720,000 |
Cash | £1,113,000 |
Current Liabilities | £3,637,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
---|---|
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
26 June 2018 | Delivered on: 13 July 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property including the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks 'ccs' numbered 2531617 and 'datix triggers' numbered 3024289 and the domain names 'datixpsn.co.UK' and 'datixuhc.co.UK'. For more details please refer to the debenture. Outstanding |
24 October 2013 | Delivered on: 31 October 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2013 | Delivered on: 30 August 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kroll Trustee Services Limited (Acting as Security Agent) Classification: A registered charge Particulars: Guarantee and security confirmation. Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kroll Trustee Services Limited (As Security Trustee) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent Classification: A registered charge Particulars: Guarantee and security confirmation. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent Classification: A registered charge Particulars: Guarantee and security confirmation. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: All assets debenture. Outstanding |
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets guarantee and security confirmation. Outstanding |
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets guarantee and security confirmation. Outstanding |
9 November 2020 | Delivered on: 1 December 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
9 November 2020 | Delivered on: 1 December 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
9 November 2020 | Delivered on: 18 November 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
4 November 2010 | Delivered on: 5 November 2010 Satisfied on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to the life assurance policy in respect of jonathan ezra hazan policy number H241088501/ctgb/001 issued by bupa health assurance limited see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 20 November 2008 Satisfied on: 1 August 2013 Persons entitled: Scottish & Newcastle UK Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £82,305.00 and all other monies from time to time comprising the deposit sum. Fully Satisfied |
2 April 2008 | Delivered on: 4 April 2008 Satisfied on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 May 2023 | Director's details changed for Peter Lincoln Holbrook on 28 February 2023 (2 pages) |
---|---|
9 May 2023 | Full accounts made up to 30 April 2022 (39 pages) |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr John Osment as a director on 21 February 2023 (2 pages) |
28 September 2022 | Registration of charge 020463790020, created on 23 September 2022 (58 pages) |
28 September 2022 | Registration of charge 020463790021, created on 23 September 2022 (27 pages) |
13 July 2022 | Director's details changed for Peter Lincoln Holbrook on 18 March 2022 (2 pages) |
21 June 2022 | Registration of charge 020463790019, created on 20 June 2022 (26 pages) |
21 June 2022 | Registration of charge 020463790018, created on 20 June 2022 (27 pages) |
21 June 2022 | Registration of charge 020463790017, created on 20 June 2022 (59 pages) |
24 May 2022 | Change of details for Datix (Holdings) Ltd as a person with significant control on 19 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mr Jeffery Surges on 1 January 2021 (2 pages) |
19 May 2022 | Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 19 May 2022 (1 page) |
1 April 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
22 March 2022 | Appointment of Peter Lincoln Holbrook as a director on 18 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Philip James Taylor as a director on 18 March 2022 (1 page) |
10 January 2022 | Full accounts made up to 30 April 2021 (28 pages) |
22 October 2021 | Registration of charge 020463790015, created on 20 October 2021 (28 pages) |
22 October 2021 | Registration of charge 020463790016, created on 20 October 2021 (58 pages) |
22 October 2021 | Registration of charge 020463790014, created on 20 October 2021 (28 pages) |
17 April 2021 | Full accounts made up to 30 April 2020 (26 pages) |
17 March 2021 | Termination of appointment of Darren Michael Gates as a director on 25 February 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from Swan Court 11 Worple Road Wimbledon London SW19 4JS to Wework 10 York Road Floor 12 London SE1 7nd on 21 January 2021 (1 page) |
1 December 2020 | Registration of charge 020463790012, created on 9 November 2020 (28 pages) |
1 December 2020 | Registration of charge 020463790013, created on 9 November 2020 (28 pages) |
18 November 2020 | Registration of charge 020463790011, created on 9 November 2020 (59 pages) |
12 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
30 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
4 June 2019 | Appointment of Mr Jeffery Surges as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Seyed Mortazavi as a director on 31 May 2019 (1 page) |
3 June 2019 | Registration of charge 020463790010, created on 29 May 2019 (22 pages) |
3 June 2019 | Registration of charge 020463790009, created on 29 May 2019 (22 pages) |
3 June 2019 | Registration of charge 020463790008, created on 29 May 2019 (59 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
15 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Registration of charge 020463790007, created on 26 June 2018 (25 pages) |
24 May 2018 | Resolutions
|
22 May 2018 | Termination of appointment of Jonathan Ezra Hazan as a director on 27 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Duncan Richard Calam as a director on 27 April 2018 (1 page) |
30 April 2018 | Satisfaction of charge 020463790004 in full (1 page) |
30 April 2018 | Satisfaction of charge 020463790006 in full (1 page) |
30 April 2018 | Satisfaction of charge 020463790005 in full (1 page) |
1 February 2018 | Full accounts made up to 30 April 2017 (22 pages) |
11 October 2017 | Registered office address changed from Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 March 2017 | Registration of charge 020463790006, created on 13 March 2017 (62 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 May 2016 | Appointment of Mr Seyed Mortazavi as a director on 27 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Seyed Mortazavi as a director on 27 April 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
20 October 2015 | Termination of appointment of Dan George Taylor as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Dan George Taylor as a director on 15 October 2015 (1 page) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
3 February 2015 | Termination of appointment of Jonathan Ezra Hazan as a secretary on 15 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Jonathan Ezra Hazan as a secretary on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Darren Michael Gates as a director on 15 December 2014 (3 pages) |
21 January 2015 | Appointment of Darren Michael Gates as a director on 15 December 2014 (3 pages) |
21 January 2015 | Appointment of Duncan Calam as a director on 15 December 2014 (3 pages) |
21 January 2015 | Appointment of Duncan Calam as a director on 15 December 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 October 2013 | Registration of charge 020463790005 (32 pages) |
31 October 2013 | Registration of charge 020463790005 (32 pages) |
30 August 2013 | Registration of charge 020463790004 (63 pages) |
30 August 2013 | Registration of charge 020463790004 (63 pages) |
14 August 2013 | Termination of appointment of Gavin Crick as a director (2 pages) |
14 August 2013 | Termination of appointment of Gavin Crick as a director (2 pages) |
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (4 pages) |
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
22 July 2013 | Full accounts made up to 30 April 2013 (15 pages) |
22 July 2013 | Full accounts made up to 30 April 2013 (15 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 March 2013 | Director's details changed for Jonathan Ezra Hazan on 28 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Director's details changed for Jonathan Ezra Hazan on 28 February 2013 (2 pages) |
8 November 2012 | Full accounts made up to 30 April 2012 (16 pages) |
8 November 2012 | Full accounts made up to 30 April 2012 (16 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (15 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (15 pages) |
28 March 2012 | Appointment of Philip James Taylor as a director (3 pages) |
28 March 2012 | Appointment of Philip James Taylor as a director (3 pages) |
30 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
30 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 June 2010 | Appointment of Dan Taylor as a director (3 pages) |
3 June 2010 | Appointment of Dan Taylor as a director (3 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (13 pages) |
19 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
19 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
18 January 2010 | Appointment of Gavin Crick as a director (3 pages) |
18 January 2010 | Appointment of Gavin Crick as a director (3 pages) |
17 September 2009 | Appointment terminated director john capstick (1 page) |
17 September 2009 | Appointment terminated director john capstick (1 page) |
1 June 2009 | Appointment terminated director daniel hazan (1 page) |
1 June 2009 | Appointment terminated director daniel hazan (1 page) |
20 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
20 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
30 March 2009 | Return made up to 30/04/08; full list of members (11 pages) |
30 March 2009 | Return made up to 30/04/08; full list of members (11 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 77/83 upper richmond road london SW15 2TT (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 77/83 upper richmond road london SW15 2TT (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
14 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
11 September 2008 | Return made up to 28/02/08; full list of members (7 pages) |
11 September 2008 | Return made up to 28/02/08; full list of members (7 pages) |
15 April 2008 | Appointment terminated secretary janice capstick (1 page) |
15 April 2008 | Appointment terminated secretary janice capstick (1 page) |
15 April 2008 | Secretary appointed jonathan ezra hazan (2 pages) |
15 April 2008 | Secretary appointed jonathan ezra hazan (2 pages) |
7 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
31 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
31 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 30 April 2006 (10 pages) |
30 January 2007 | Accounts for a small company made up to 30 April 2006 (10 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members
|
22 March 2006 | Return made up to 28/02/06; full list of members
|
4 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 August 2004 | Company name changed datix business systems LIMITED\certificate issued on 09/08/04 (3 pages) |
9 August 2004 | Company name changed datix business systems LIMITED\certificate issued on 09/08/04 (3 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 November 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
24 November 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
10 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
10 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
29 March 2002 | Return made up to 21/02/02; full list of members (5 pages) |
29 March 2002 | Return made up to 21/02/02; full list of members (5 pages) |
13 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 August 1996 | Auditor's resignation (1 page) |
1 August 1996 | Auditor's resignation (1 page) |
22 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
22 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 37 warren street london W1P 5PD (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 37 warren street london W1P 5PD (1 page) |
25 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 July 1992 | Director resigned (2 pages) |
27 July 1992 | Director resigned (2 pages) |
16 March 1992 | Return made up to 28/02/92; full list of members (6 pages) |
16 March 1992 | Return made up to 28/02/92; full list of members (6 pages) |
7 August 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
7 August 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
28 April 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
28 April 1991 | Return made up to 28/02/91; full list of members (6 pages) |
28 April 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
28 April 1991 | Return made up to 28/02/91; full list of members (6 pages) |
8 March 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
8 March 1990 | Return made up to 28/02/90; full list of members (5 pages) |
8 March 1990 | Return made up to 28/02/90; full list of members (5 pages) |
8 March 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
28 September 1988 | Accounts made up to 30 April 1988 (4 pages) |
28 September 1988 | Accounts made up to 30 April 1988 (4 pages) |
18 July 1988 | Return made up to 28/02/88; full list of members (5 pages) |
18 July 1988 | Return made up to 28/02/88; full list of members (5 pages) |
17 November 1987 | Wd 28/10/87 ad 31/07/87--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
17 November 1987 | Wd 28/10/87 ad 31/07/87--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
5 November 1987 | Director resigned;new director appointed (2 pages) |
5 November 1987 | Director resigned;new director appointed (2 pages) |
17 January 1987 | Director resigned (2 pages) |
17 January 1987 | Director resigned (2 pages) |
18 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 August 1986 | Certificate of Incorporation (1 page) |
13 August 1986 | Incorporation (16 pages) |
13 August 1986 | Certificate of Incorporation (1 page) |
13 August 1986 | Incorporation (16 pages) |